East Kilbride
Glasgow
G74 4LZ
Scotland
Secretary Name | Paul Gallacher |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | right-girls.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5534790 |
Telephone region | Unknown |
Registered Address | 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Juliet Gallacher 50.00% Ordinary |
---|---|
1 at £1 | Paul Gallacher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £894 |
Current Liabilities | £31,029 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
20 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
28 October 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
27 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
22 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
16 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
20 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
3 August 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
30 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
30 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 July 2012 | Register inspection address has been changed (1 page) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Register inspection address has been changed (1 page) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Register(s) moved to registered inspection location (1 page) |
17 July 2012 | Register(s) moved to registered inspection location (1 page) |
2 September 2011 | Current accounting period extended from 31 July 2012 to 31 October 2012 (3 pages) |
2 September 2011 | Current accounting period extended from 31 July 2012 to 31 October 2012 (3 pages) |
25 August 2011 | Appointment of Juliet Gallacher as a director (3 pages) |
25 August 2011 | Appointment of Juliet Gallacher as a director (3 pages) |
16 August 2011 | Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ United Kingdom on 16 August 2011 (2 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
16 August 2011 | Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ United Kingdom on 16 August 2011 (2 pages) |
16 August 2011 | Appointment of Paul Gallacher as a secretary (3 pages) |
16 August 2011 | Appointment of Paul Gallacher as a secretary (3 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
21 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
21 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 July 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 July 2011 | Incorporation (23 pages) |
15 July 2011 | Incorporation (23 pages) |